|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 28 October 2025 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 9 November 2024 with no updates
|
|
|
23 Apr 2024
|
23 Apr 2024
Registered office address changed from Suite 2, Realtex House Leeds Road Rawdon Leeds LS19 6AX England to Office 2, First Floor, Dale House 64 Fink Hill Horsforth Leeds LS18 4DH on 23 April 2024
|
|
|
09 Nov 2023
|
09 Nov 2023
Confirmation statement made on 9 November 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 9 November 2022 with updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 3 October 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
12 May 2021
|
12 May 2021
Registered office address changed from Unit 8a, Red Lane Mill, Sunny Bank Mills Town Street Farsley Pudsey LS28 5UJ England to Suite 2, Realtex House Leeds Road Rawdon Leeds LS19 6AX on 12 May 2021
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 3 October 2019 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Registered office address changed from C/O Sarah Lacy Enlightened House 60 Featherbank Lane Horsforth Leeds LS18 4NW to Unit 8a, Red Lane Mill, Sunny Bank Mills Town Street Farsley Pudsey LS28 5UJ on 15 July 2019
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|